RAMCODE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 02682829
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address EQUITY COURT (DPM), 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Termination of appointment of James Francis Dobbyn as a director on 24 May 2016; Appointment of Mr David Geoffrey Morgan as a director on 24 May 2016. The most likely internet sites of RAMCODE LIMITED are www.ramcode.co.uk, and www.ramcode.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramcode Limited is a Private Limited Company. The company registration number is 02682829. Ramcode Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Ramcode Limited is Equity Court Dpm 73 75 Millbrook Road East Southampton Hampshire So15 1rj. The company`s financial liabilities are £0.25k. It is £0.01k against last year. And the total assets are £0.73k, which is £0.02k against last year. AMY, Martin Charles is a Director of the company. BLAND, Matthew Victor is a Director of the company. CARPENTER, Francis John Oscar is a Director of the company. MORGAN, David Geoffrey is a Director of the company. Secretary COLLINS, Maurice Arthur has been resigned. Secretary HINE, Gregory John has been resigned. Secretary MCNEILL, Lisa Clare, Doctor has been resigned. Secretary NOKE, Stephen John has been resigned. Secretary ROY, James has been resigned. Secretary STANDFIELD, Valerie Mary has been resigned. Secretary STEGGLES, Pauline Mercia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHEESEMAN, Rod has been resigned. Director COLLINS, Maurice Arthur has been resigned. Director DOBBYN, James Francis has been resigned. Director HAYES, Michael George has been resigned. Director LEE ELLIOTT, Isabel Helen has been resigned. Director MCNEILL, Lisa Clare, Doctor has been resigned. Director NOKE, Stephen John has been resigned. Director PAGE, Derek Charles has been resigned. Director PILKINGTON, John Lawrence has been resigned. Director RISBY, Stuart Alistair has been resigned. Director ROBBIE, Stephen Demontfort has been resigned. Director SNAGGE, Thomas James William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


ramcode Key Finiance

LIABILITIES £0.25k
+5%
CASH n/a
TOTAL ASSETS £0.73k
+2%
All Financial Figures

Current Directors

Director
AMY, Martin Charles
Appointed Date: 16 July 2007
65 years old

Director
BLAND, Matthew Victor
Appointed Date: 01 August 2012
44 years old

Director
CARPENTER, Francis John Oscar
Appointed Date: 24 May 2016
58 years old

Director
MORGAN, David Geoffrey
Appointed Date: 24 May 2016
67 years old

Resigned Directors

Secretary
COLLINS, Maurice Arthur
Resigned: 05 February 1999
Appointed Date: 19 August 1997

Secretary
HINE, Gregory John
Resigned: 25 January 1994
Appointed Date: 12 February 1992

Secretary
MCNEILL, Lisa Clare, Doctor
Resigned: 01 January 2011
Appointed Date: 31 July 2003

Secretary
NOKE, Stephen John
Resigned: 10 June 1997
Appointed Date: 29 October 1996

Secretary
ROY, James
Resigned: 31 July 2003
Appointed Date: 03 January 2001

Secretary
STANDFIELD, Valerie Mary
Resigned: 29 October 1996
Appointed Date: 25 January 1994

Secretary
STEGGLES, Pauline Mercia
Resigned: 29 November 2000
Appointed Date: 24 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 1992
Appointed Date: 30 January 1992

Director
CHEESEMAN, Rod
Resigned: 02 October 2001
Appointed Date: 13 April 2000
49 years old

Director
COLLINS, Maurice Arthur
Resigned: 05 February 1999
Appointed Date: 19 August 1997
90 years old

Director
DOBBYN, James Francis
Resigned: 24 May 2016
Appointed Date: 31 July 2003
55 years old

Director
HAYES, Michael George
Resigned: 29 October 1996
Appointed Date: 12 February 1992
82 years old

Director
LEE ELLIOTT, Isabel Helen
Resigned: 01 September 2007
Appointed Date: 28 March 2003
46 years old

Director
MCNEILL, Lisa Clare, Doctor
Resigned: 01 January 2011
Appointed Date: 31 July 2003
54 years old

Director
NOKE, Stephen John
Resigned: 10 June 1997
Appointed Date: 29 October 1996
57 years old

Director
PAGE, Derek Charles
Resigned: 05 February 2002
Appointed Date: 24 March 1999
92 years old

Director
PILKINGTON, John Lawrence
Resigned: 20 September 2006
Appointed Date: 19 August 1997
60 years old

Director
RISBY, Stuart Alistair
Resigned: 01 September 2007
Appointed Date: 28 March 2003
48 years old

Director
ROBBIE, Stephen Demontfort
Resigned: 21 September 1997
Appointed Date: 29 October 1996
64 years old

Director
SNAGGE, Thomas James William
Resigned: 31 July 2003
Appointed Date: 07 September 2001
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 1992
Appointed Date: 30 January 1992

RAMCODE LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Aug 2016
Termination of appointment of James Francis Dobbyn as a director on 24 May 2016
02 Aug 2016
Appointment of Mr David Geoffrey Morgan as a director on 24 May 2016
19 Jul 2016
Appointment of Francis John Oscar Carpenter as a director on 24 May 2016
05 May 2016
Total exemption full accounts made up to 31 December 2015
...
... and 90 more events
04 Dec 1992
Director resigned;new director appointed

04 Mar 1992
Secretary resigned;new secretary appointed

04 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Registered office changed on 04/03/92 from: 788/790 finchley road london NW11 7UR

30 Jan 1992
Incorporation